logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Paul, Dr

    Related profiles found in government register
  • Williams, Paul, Dr
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Wales

      IIF 1 IIF 2 IIF 3
  • Williams, Paul
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 4
    • Suite 97c, Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE, United Kingdom

      IIF 5
    • Suite 97c Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 6
    • Unit 97 Building 6, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 7
  • Williams, Paul
    British managing director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 211 Summers Road, Unit 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, L3 4BL, United Kingdom

      IIF 8
  • Williams, Paul Douglas, Dr
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Cwrt Ty Mawr, Penarth, Cardiff, CF64 3PZ

      IIF 9
  • Williams, Paul Douglas, Dr
    British doctor born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Cwrt Ty Mawr, Penarth, Cardiff, Vale Of Glamorgan, CF643PZ, Wales

      IIF 10
  • Williams, Paul Douglas, Dr
    British doctor born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, Cardiff, CF64 3LP, Wales

      IIF 11
    • 108 Stanwell Road, 108 Stanwell Road, Penarth, CF643LP, United Kingdom

      IIF 12
  • Williams, Paul Douglas, Doctor
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, Cardiff, CF64 3LP, Wales

      IIF 13
  • Williams, Paul Douglas, Doctor
    British director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Forge Road, Port Talbot, West Glamorgan, SA13 1US, Wales

      IIF 14
  • Williams, Paul Douglas, Doctor
    British doctor born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Uk

      IIF 15
  • Williams, Paul Anthony
    Welsh born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite S4, Penrhos Manor, Oak Drive, Colwyb Bay, LL29 7YW, United Kingdom

      IIF 16
    • 7-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 17
    • Unit 12, Glaciere Buildings, Brunswick Business Park, Harrington Road, Liverpool, Merseyside, L3 4BH, England

      IIF 18
    • 1 Dyserth Road, Rhyl, Denbighshire, LL18 4DW

      IIF 19 IIF 20 IIF 21
    • 1, Dyserth Road, Rhyl, LL18 4DW, United Kingdom

      IIF 22
    • 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 23
    • Suite 97c, Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE, United Kingdom

      IIF 24
    • Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 25
  • Dr Paul Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Wales

      IIF 26 IIF 27
  • Mr Paul Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 50-52, Bridge Road, Litherland, Liverpool, L21 6PH, England

      IIF 28 IIF 29
    • Suite 97c, Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE, United Kingdom

      IIF 30
    • Suite 97c Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 31
    • Unit 97 Building 6, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 32
  • Williams, Paul
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 33
    • Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 34
  • Williams, Paul
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Glaciere Buildings, Brunswick Business Park, Harrington Road, Liverpool, Merseyside, L3 4BH, England

      IIF 35
    • Unit 12, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, United Kingdom

      IIF 36
    • 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 37
  • Williams, Paul
    British managing director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 38
  • Williams, Paul, Dr

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Uk

      IIF 39
  • Williams, Paul Anthony
    English director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28, Kings Lynn Drive, Cressington, Liverpool, L19 2HQ, United Kingdom

      IIF 40
  • Williams, Paul Douglas, Dr

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, CF643LP, United Kingdom

      IIF 41
  • Williams, Paul Douglas
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, CF64 3LP, Wales

      IIF 42
  • Williams, Paul
    British born in September 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Williams, Paul
    British director born in September 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 236 Una Apartments, Town Square, Dubai, United Arab Emirates

      IIF 44
  • Williams, Paul Douglas, Dr
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, CF64 3LP, Wales

      IIF 45
  • Dr Paul Douglas Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, South Glamorgan, CF64 3LP

      IIF 46
  • Mr Paul Williams
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 97c, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 47
  • Williams, Derval Anthony
    Jamaican hair dresser born in September 1978

    Resident in E

    Registered addresses and corresponding companies
    • Suite 15, Floor 5, Victoria House, Victoria Rd, Aldershot, Hampshire, GU11 1EJ, England

      IIF 48
  • Mr Paul Anthony Williams
    Welsh born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite S4, Penrhos Manor, Oak Drive, Colwyb Bay, LL29 7YW, United Kingdom

      IIF 49
    • 7-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 50
    • 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 51
    • 1, Dyserth Road, Rhyl, LL18 4DW, United Kingdom

      IIF 52
    • Suite 97c, Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE, United Kingdom

      IIF 53
    • Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 54
  • Dr Paul Douglas Williams
    Welsh born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, CF64 3LP, Wales

      IIF 55
    • 108, Stanwell Road, Penarth, South Glamorgan, CF64 3LP, Wales

      IIF 56
  • Mr Paul Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, L3 4BL, England

      IIF 57 IIF 58 IIF 59
    • Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 60
  • Williams, Paul Douglas, Dr
    United Kingdom doctor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterside Medical Practice, Brunel Way, Briton Ferry, Port Talbot, SA11 2FP, United Kingdom

      IIF 61
  • Paul Williams
    British born in September 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 236 Una Apartments, Town Square, Dubai, United Arab Emirates

      IIF 62
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Williams, Derval Anthony
    Jamaican born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Alexandra Road, Aldershot, Hampshire, GU11 1QN, England

      IIF 64
  • Williams, Derval Anthony
    Jamaican company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Ash Road, Aldershot, Hampshire, GU12 4BZ, United Kingdom

      IIF 65
  • Williams, Derval Anthony
    Jamaican plumbing and heating engineer born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 21, Pembroke House, 8 St. Christophers Place, Farnborough, Hampshire, GU14 0NH, United Kingdom

      IIF 66
  • Williams, Derval Anthony
    Jamaican plumbing heating engineer born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Ash Road, Aldershot, Hampshire, GU12 4BZ, United Kingdom

      IIF 67
  • Dr Paul Douglas Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, CF64 3LP, Wales

      IIF 68
  • Mr Paul Douglas Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Stanwell Road, Penarth, CF64 3LP, Wales

      IIF 69
  • Derval Williams
    Jamaican born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Alexandra Road, Aldershot, Hampshire, GU11 1QN, England

      IIF 70
  • Mr Derval Anthony Williams
    Jamaican born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Ash Road, Aldershot, Hampshire, GU12 4BZ, United Kingdom

      IIF 71 IIF 72
    • Office 21, Pembroke House, 8 St. Christophers Place, Farnborough, Hampshire, GU14 0NH, United Kingdom

      IIF 73
  • Dr Paul Douglas Williams
    United Kingdom born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterside Medical Practice, Brunel Way, Briton Ferry, Port Talbot, SA112FP, United Kingdom

      IIF 74
child relation
Offspring entities and appointments 42
  • 1
    360 WIND LTD
    11821611
    9 Hawthorns Grove, West Derby, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2019-02-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    360 WIND SERVICES LTD
    16369601
    Suite S4 Penrhos Manor, Oak Drive, Colwyb Bay, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 3
    360 WIND SOLUTIONS LTD
    15672915
    Suite 97c Bowen Court, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 4
    365 WIND LTD
    16979731
    Unit 97 Building 6 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 5
    ACUITY WHEALTH LTD
    10057853
    38 Y Llanerch, Pontlliw, Swansea, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-03-11 ~ dissolved
    IIF 12 - Director → ME
  • 6
    ARCTIC CIRCLE DEVELOPMENTS LTD
    13058708
    Suite 97c St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (2 parents)
    Officer
    2020-12-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 7
    BODLONFA GLAMPING LTD
    16871112
    Suite 97c Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CLINICCLOUDS LTD
    08836373
    21 Forge Road, Port Talbot, West Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    2014-01-08 ~ dissolved
    IIF 14 - Director → ME
  • 9
    COMPLETE OFFSHORE RECRUITMENT LTD
    08115253 08902285
    1 Dyserth Road, Rhyl, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 22 - Director → ME
  • 10
    COMPLETE OFFSHORE RECRUITMENT LTD
    08902285 08115253
    Unit 211 Century Building Summers Road, Brunswick Business Park, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2014-02-19 ~ dissolved
    IIF 40 - Director → ME
  • 11
    COMPLETE RECRUITMENT NW LIMITED
    09835883
    Unit 12, Glaciere Buildings Brunswick Business Park, Harrington Road, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 12
    COMPLETE ROPE ACCESS SOLUTIONS LIMITED
    09790304
    6-8 Freeman Street, Grimsby, England
    Active Corporate (5 parents)
    Officer
    2015-09-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 13
    COMPLETE SITE INSPECTION LTD
    08912300
    7-8 Freeman Street, Grimsby, England
    Active Corporate (2 parents)
    Officer
    2014-02-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 14
    COMPLETE SITE SAFETY LTD
    - now 10082816 07795103
    COMPLETE TRAINING SOLUTIONS LTD
    - 2016-07-28 10082816 07795103
    1 Dyserth Road, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control OE
  • 15
    COMPLETE TRAINING SOLUTIONS LTD
    - now 07795103 10082816
    COMPLETESITESAFETY LTD
    - 2016-07-28 07795103 10082816
    Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (18 parents)
    Officer
    2011-10-03 ~ 2017-10-11
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-11
    IIF 58 - Has significant influence or control OE
  • 16
    CONSTRUCTION 360 PVT LTD
    13580665
    127 Ash Road, Aldershot, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 17
    DRAGON LOCUMS LIMITED
    06848005
    108 Stanwell Road, Penarth, South Glamorgan
    Active Corporate (2 parents)
    Officer
    2009-03-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    G & D BEAUTY LTD. - now
    POLE TO POLE OFFSHORE SCAFFOLDING LTD
    - 2009-07-04 06303219
    1 Dyserth Road, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    2007-07-05 ~ 2009-07-04
    IIF 19 - Director → ME
  • 19
    GETALOCUM LTD
    16677403
    78 Stanwell Road, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    GLOBE WORLD SECURITY LTD
    06650358
    1 Dyserth Road, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    2008-07-18 ~ dissolved
    IIF 21 - Director → ME
  • 21
    HAIR MARSHALL LTD
    09088418
    56 North Street, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 48 - Director → ME
  • 22
    HOME WISE DESIGN LTD
    14234633
    127 Ash Road, Aldershot, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 23
    HPW COMMERCIAL LTD
    09559864
    108 Stanwell Road, Penarth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-04-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    HYBRID PROJECTS LTD
    13493951
    108 Stanwell Road, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    2021-07-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 25
    HYBRID RENTALS LTD
    14168761
    108 Stanwell Road, Penarth, Wales
    Active Corporate (2 parents)
    Officer
    2022-06-13 ~ now
    IIF 45 - Director → ME
    2022-06-13 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    HYBRID SPORTS MEDICINE LIMITED
    09111140
    108 Stanwell Road, Penarth, Cardiff
    Active Corporate (2 parents)
    Officer
    2014-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    LANDSKER INVESTMENTS LTD
    13499890
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-07-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    LANDSKER PROJECTS LTD
    13505524
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    2021-07-12 ~ now
    IIF 1 - Director → ME
  • 29
    LOCKUBOX SELF STORAGE LTD
    16814865
    Suite 97c Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 30
    MONEYMINDS INVESTMENT GROUP LTD
    15360638 16567311
    4385, 15360638 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 31
    MONEYMINDS INVESTMENT GROUP LTD
    16567311 15360638
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 32
    MOTION MEDICAL CARE LTD
    07521438
    17 Cwrt Ty Mawr, Penarth, Cardiff, Vale Of Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2011-02-08 ~ dissolved
    IIF 10 - Director → ME
  • 33
    P W PLANT HIRE(N. W.) LIMITED
    05404999
    Mrs Williams, 45 Pendre Avenue, Rhyl, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2005-03-29 ~ dissolved
    IIF 20 - Director → ME
  • 34
    PLUMBING 360 LIMITED
    - now 12108058
    FIRST FOR HEATING SOLUTIONS LIMITED
    - 2021-02-18 12108058
    66 Alexandra Road, Aldershot, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2019-07-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 35
    PRIMARY CARE TECH LTD
    10910163
    Waterside Medical Practice Brunel Way, Briton Ferry, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-08-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    RESCUE BOATS LTD
    10284473
    Unit 12 Harrington Road, Brunswick Business Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 37
    RIGGING LOFT LTD
    09945503
    1 Dyserth Road, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-01-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Has significant influence or control OE
  • 38
    ST PAULS SHARED FITNESS SPACE C.I.C.
    09108914
    108 Stanwell Road, Penarth, Vale Of Glamorgan
    Dissolved Corporate (6 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 15 - Director → ME
    2014-06-30 ~ dissolved
    IIF 39 - Secretary → ME
  • 39
    THE COMPLETE GROUP UK HOLDINGS LTD
    10069698
    Unit 211 Summers Road Unit 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 8 - Director → ME
  • 40
    THORNTON HOUGH GLAMPING LODGES LTD
    15612565
    Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 41
    WIND FARM TRAINING LTD
    12425651
    Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Officer
    2020-01-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 42
    YUMMY MUMMY'S TAKEAWAY LTD
    12691811
    Office 21, Pembroke House, 8 St. Christophers Place, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.